Search icon

CLOPAY CORPORATION - Florida Company Profile

Company Details

Entity Name: CLOPAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: F93000000234
FEI/EIN Number 112808682

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8585 Duke Blvd, Mason, OH, 45040, US
Mail Address: 8585 Duke Blvd, Mason, OH, 45040, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Weldon Victor L President 8585 Duke Blvd, Mason, OH, 45040
Shin Edward M Secretary 8585 Duke Blvd, Mason, OH, 45040
Faney Meghan F Treasurer 8585 Duke Blvd, Mason, OH, 45040
Mehmel Robert F Director 23485 Veterans Way, Orlando, FL, 32827
Harris Brian G Director 23485 Veterans Way, Orlando, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092381 CLOPAY BUILDING PRODUCTS COMPANY ACTIVE 2023-08-08 2028-12-31 - 8585 DUKE BLVD., MASON, OH, 45040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 8585 Duke Blvd, Mason, OH 45040 -
CHANGE OF MAILING ADDRESS 2025-01-07 8585 Duke Blvd, Mason, OH 45040 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2019-08-28 CLOPAY CORPORATION -
REGISTERED AGENT NAME CHANGED 2009-12-10 CORPORATION SERVICE COMPANY -

Court Cases

Title Case Number Docket Date Status
FERNANDO GALUE, VS CLOPAY CORPORATION, et al., 3D2022-0661 2022-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16688

Parties

Name ANTHONY JULIAN
Role Appellee
Status Active
Name CLOPAY CORPORATION
Role Appellee
Status Active
Representations Clayton W. Thornton, Frederick J. Fein
Name George A. Vaka
Role Amicus - Appellant
Status Active
Name Robert C. Hubbard
Role Amicus - Appellant
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FERNANDO GALUE
Role Appellant
Status Active
Representations Thomas H. Leeder, Andrew R. Smith, Jeffrey V. Mansell

Docket Entries

Docket Date 2023-09-29
Type Response
Subtype Response
Description Response to Motion for Rehearing
On Behalf Of FERNANDO GALUE
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's Response to Appellees' Motion for Rehearing, filed on September 29, 2023, is noted. Upon consideration, Appellees' Motion for Rehearing is hereby denied. FERNANDEZ, HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-11-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellee's Motion for Rehearing
On Behalf Of CLOPAY CORPORATION
Docket Date 2023-08-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-08-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FERNANDO GALUE
Docket Date 2023-07-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'SREQUEST FOR ORAL ARGUMENT
On Behalf Of CLOPAY CORPORATION
Docket Date 2023-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FERNANDO GALUE
Docket Date 2023-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FERNANDO GALUE
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 05/01/2023
Docket Date 2023-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FERNANDO GALUE
Docket Date 2023-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLOPAY CORPORATION
Docket Date 2023-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLOPAY CORPORATION
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/20/2023
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE 45 days to 2/16/23
Docket Date 2022-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLOPAY CORPORATION
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/02/2023
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLOPAY CORPORATION
Docket Date 2022-10-31
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF THE FLORIDA JUSTICE ASSOCIATIONIN SUPPORT OF APPELLANT
On Behalf Of FERNANDO GALUE
Docket Date 2022-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FERNANDO GALUE
Docket Date 2022-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERNANDO GALUE
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-5 days to 10/19/2022
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Motion to appear as amicus curiae granted (OG45A) ~ Florida Justice Association’s Motion for Leave to Appear as Amicus Curiae is granted as stated in the Motion.
Docket Date 2022-10-06
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION FOR LEAVE FOR FLORIDA JUSTICE ASSOCIATION TO APPEAR AS AMICUS CURIAE SUPPORTING APPELLANT
On Behalf Of FERNANDO GALUE
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 10/12/2022
Docket Date 2022-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERNANDO GALUE
Docket Date 2022-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/27/2022
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERNANDO GALUE
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERNANDO GALUE
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/26/2022
Docket Date 2022-07-13
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO COURT ORDER
On Behalf Of FERNANDO GALUE
Docket Date 2022-07-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER
On Behalf Of FERNANDO GALUE
Docket Date 2022-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/27/2022
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERNANDO GALUE
Docket Date 2022-06-14
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FERNANDO GALUE
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FERNANDO GALUE
Docket Date 2022-04-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 29, 2022.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-13
Name Change 2019-08-28
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State